Company NameThe Qcs (Group) Limited
Company StatusDissolved
Company Number04051833
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameBranch Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Diggins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
36 Priestlands Park Road
Sidcup
Kent
DA15 7HJ
Director NameRalph Paul Stanley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address18 Avon House
Lee Bank
Birmingham
West Midlands
B15 2AS
Secretary NameRalph Paul Stanley
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address18 Avon House
Lee Bank
Birmingham
West Midlands
B15 2AS
Secretary NameMr Antony James Marshall
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
3 Poplar Road
Wittersham
Kent
TN30 7PD
Secretary NameBattle Secretaries Ltd (Corporation)
StatusResigned
Appointed08 August 2000
Appointment Duration3 days (resigned 11 August 2000)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE
Director NameBattle Directors Ltd (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address15a High Street
Battle
East Sussex
TN33 0AE

Location

Registered Address6 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
9 May 2005Registered office changed on 09/05/05 from: 6 maiden lane covent garden london WC2E 7NA (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: springhaven 1A barnfield close hastings east sussex TN34 1TS (1 page)
1 October 2004Secretary resigned (1 page)
16 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 July 2004Registered office changed on 08/07/04 from: c/o marston & co springhaven 1A barnfield close hastings east sussex TN34 1TS (1 page)
1 July 2004Registered office changed on 01/07/04 from: 12 hillyglen close hastings east sussex TN34 1XU (1 page)
23 September 2003Return made up to 11/08/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Registered office changed on 13/09/01 from: 12 hillyglen close hastings east sussex TN34 1XU (1 page)
13 September 2001Return made up to 11/08/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: the old forge poplar road, wittersham tenterden kent TN30 7PD (1 page)
18 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 November 2000Company name changed branch construction services lim ited\certificate issued on 09/11/00 (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 15A high street battle east sussex TN33 0AE (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)